Search icon

ANTRIM STAFFING, INC.

Company Details

Name: ANTRIM STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707380
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL DOS Process Agent 980 BROADWAY, UNIT 235, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
LYNN STEPHAN Chief Executive Officer 214 MACY RD 214 MACY RD, 214 MACY RD 214 MACY RD, BRIARCLIFF, NY, United States, 10510

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 214 MACY RD 214 MACY RD, 214 MACY RD 214 MACY RD, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 214 MACY RD 214 MACY RD, 214 MACY RD 214 MACY RD, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2023-09-18 2024-08-01 Address 214 MACY RD 214 MACY RD, 214 MACY RD 214 MACY RD, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-08-01 Address 980 BROADWAY, UNIT 235, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)
2008-08-11 2023-09-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2008-08-11 2023-09-18 Address 16 NEW BROADWAY, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801035623 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230918000672 2023-09-18 BIENNIAL STATEMENT 2022-08-01
211006000339 2021-10-06 BIENNIAL STATEMENT 2021-10-06
080811000804 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9978298504 2021-03-12 0202 PPP 214 Macy Rd, Briarcliff Manor, NY, 10510-1016
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44102
Loan Approval Amount (current) 44102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1016
Project Congressional District NY-17
Number of Employees 4
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 44402.86
Forgiveness Paid Date 2021-11-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State